About

Registered Number: 03830233
Date of Incorporation: 18/08/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: One Eleven, Edmund Street, Birmingham, B3 2HJ,

 

Gateley Vinden Ltd was registered on 18 August 1999 and are based in Birmingham. We don't know the number of employees at this company. There are 8 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Peter Gareth 05 March 2020 - 1
STOTT, Jonathan Matthew Benedict 05 March 2020 - 1
ASHMORE, Barry James 26 August 1999 20 May 2002 1
TURTON, Francis William 31 March 2003 28 November 2008 1
VINDEN, David 18 August 1999 20 June 2008 1
THE VINDEN PARTNERSHIP LIMITED 08 October 2010 08 October 2010 1
Secretary Name Appointed Resigned Total Appointments
CHATWOOD, Christopher David 04 June 2001 - 1
JONES, Patricia Anne 18 August 1999 04 June 2001 1

Filing History

Document Type Date
CS01 - N/A 19 August 2020
TM01 - Termination of appointment of director 13 August 2020
RESOLUTIONS - N/A 10 March 2020
RESOLUTIONS - N/A 06 March 2020
AP01 - Appointment of director 06 March 2020
AP01 - Appointment of director 06 March 2020
AP01 - Appointment of director 06 March 2020
AA01 - Change of accounting reference date 06 March 2020
AD01 - Change of registered office address 06 March 2020
AP04 - Appointment of corporate secretary 06 March 2020
PSC07 - N/A 26 February 2020
PSC07 - N/A 26 February 2020
PSC02 - N/A 26 February 2020
AA - Annual Accounts 15 January 2020
CS01 - N/A 19 August 2019
MR04 - N/A 02 April 2019
MR04 - N/A 21 March 2019
MR04 - N/A 21 March 2019
AA - Annual Accounts 04 February 2019
CS01 - N/A 20 August 2018
AA - Annual Accounts 16 February 2018
AP01 - Appointment of director 06 September 2017
CS01 - N/A 23 August 2017
TM01 - Termination of appointment of director 27 June 2017
AA - Annual Accounts 23 February 2017
CS01 - N/A 19 August 2016
AA - Annual Accounts 03 March 2016
AR01 - Annual Return 21 August 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 03 September 2013
CH01 - Change of particulars for director 03 September 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 21 August 2012
CH01 - Change of particulars for director 21 August 2012
AA - Annual Accounts 19 December 2011
CH01 - Change of particulars for director 14 September 2011
AR01 - Annual Return 24 August 2011
AA - Annual Accounts 04 January 2011
TM01 - Termination of appointment of director 09 November 2010
AP02 - Appointment of corporate director 09 November 2010
AP01 - Appointment of director 09 November 2010
AR01 - Annual Return 01 September 2010
CH01 - Change of particulars for director 01 September 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 25 September 2009
AA - Annual Accounts 11 March 2009
288b - Notice of resignation of directors or secretaries 18 December 2008
363a - Annual Return 09 September 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 01 July 2008
288a - Notice of appointment of directors or secretaries 01 July 2008
288b - Notice of resignation of directors or secretaries 01 July 2008
395 - Particulars of a mortgage or charge 28 June 2008
395 - Particulars of a mortgage or charge 28 June 2008
AA - Annual Accounts 27 May 2008
363s - Annual Return 17 September 2007
AA - Annual Accounts 03 March 2007
287 - Change in situation or address of Registered Office 29 September 2006
363s - Annual Return 01 September 2006
MISC - Miscellaneous document 17 May 2006
AA - Annual Accounts 15 February 2006
363s - Annual Return 09 September 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 02 September 2004
288c - Notice of change of directors or secretaries or in their particulars 02 August 2004
AA - Annual Accounts 19 February 2004
363s - Annual Return 05 September 2003
AA - Annual Accounts 17 April 2003
RESOLUTIONS - N/A 13 April 2003
288a - Notice of appointment of directors or secretaries 13 April 2003
MEM/ARTS - N/A 13 April 2003
RESOLUTIONS - N/A 12 September 2002
169 - Return by a company purchasing its own shares 12 September 2002
363s - Annual Return 03 September 2002
AUD - Auditor's letter of resignation 28 May 2002
288b - Notice of resignation of directors or secretaries 28 May 2002
AA - Annual Accounts 08 March 2002
363s - Annual Return 05 September 2001
288c - Notice of change of directors or secretaries or in their particulars 13 July 2001
288b - Notice of resignation of directors or secretaries 11 June 2001
288a - Notice of appointment of directors or secretaries 07 June 2001
AA - Annual Accounts 22 January 2001
363s - Annual Return 07 September 2000
RESOLUTIONS - N/A 16 April 2000
395 - Particulars of a mortgage or charge 07 September 1999
RESOLUTIONS - N/A 06 September 1999
288a - Notice of appointment of directors or secretaries 06 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 1999
288a - Notice of appointment of directors or secretaries 06 September 1999
NEWINC - New incorporation documents 18 August 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 20 June 2008 Fully Satisfied

N/A

Debenture 20 June 2008 Fully Satisfied

N/A

Debenture 01 September 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.